LATITUDES LIMITED

Register to unlock more data on OkredoRegister

LATITUDES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05623166

Incorporation date

15/11/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Forest Lodge High Street, Balcombe, Haywards Heath, West Sussex RH17 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2005)
dot icon14/04/2026
Appointment of Mr Antony Paul Cunningham as a director on 2026-03-31
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon11/06/2024
Termination of appointment of Duncan John Tuson Macdonald as a secretary on 2024-06-01
dot icon11/06/2024
Appointment of Mr Antony Paul Cunningham as a secretary on 2024-06-01
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon31/08/2023
Appointment of Mrs Alison Jane Cunningham as a director on 2023-08-30
dot icon31/08/2023
Termination of appointment of Antony Paul Cunningham as a director on 2023-08-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon02/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/06/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon04/01/2017
Termination of appointment of Christopher David Bishop as a secretary on 2017-01-01
dot icon04/01/2017
Satisfaction of charge 1 in full
dot icon04/01/2017
Satisfaction of charge 056231660002 in full
dot icon24/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon11/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon09/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon09/06/2015
Total exemption full accounts made up to 2014-06-30
dot icon12/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon01/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon24/03/2014
Cancellation of shares. Statement of capital on 2014-03-24
dot icon24/03/2014
Purchase of own shares.
dot icon11/02/2014
Appointment of Anthony Paul Cunningham as a director
dot icon11/02/2014
Termination of appointment of Christopher Bishop as a director
dot icon11/02/2014
Termination of appointment of Richard Breen as a director
dot icon11/02/2014
Registered office address changed from Kinetic Business Centre Theobald Road Borehamwood Herts WD6 4PJ on 2014-02-11
dot icon09/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon09/12/2013
Director's details changed for Mr Christopher David Bishop on 2013-11-15
dot icon09/12/2013
Secretary's details changed for Duncan John Tuson Macdonald on 2013-11-15
dot icon09/12/2013
Secretary's details changed for Mr Christopher David Bishop on 2013-11-15
dot icon18/04/2013
Registration of charge 056231660002
dot icon23/01/2013
Full accounts made up to 2012-06-30
dot icon20/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon31/10/2012
Previous accounting period shortened from 2012-07-31 to 2012-06-30
dot icon28/09/2012
Total exemption full accounts made up to 2011-07-31
dot icon09/03/2012
Registered office address changed from C/O Lewis Golden and Co 40 Queen Anne Street London W1G 9EL on 2012-03-09
dot icon26/01/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon02/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon01/02/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon30/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon30/04/2010
Total exemption full accounts made up to 2008-07-31
dot icon04/03/2010
Compulsory strike-off action has been suspended
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon15/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon15/12/2009
Director's details changed for Christopher David Bishop on 2009-10-02
dot icon30/12/2008
Duplicate mortgage certificatecharge no:1
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/11/2008
Return made up to 15/11/08; full list of members
dot icon17/11/2008
Secretary appointed duncan john tuson macdonald
dot icon02/11/2008
Appointment terminated director penelope zoldan
dot icon02/11/2008
Appointment terminated director ronald zoldan
dot icon27/05/2008
Accounts for a small company made up to 2007-07-31
dot icon21/05/2008
Return made up to 15/11/07; full list of members
dot icon15/05/2007
Accounting reference date extended from 28/02/07 to 31/07/07
dot icon14/05/2007
Accounts for a dormant company made up to 2006-02-28
dot icon30/04/2007
Accounting reference date shortened from 30/11/06 to 28/02/06
dot icon16/01/2007
Ad 16/03/06--------- £ si 3339@1
dot icon08/01/2007
Return made up to 15/11/06; full list of members
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
£ nc 1000/10000 15/03/06
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
Secretary resigned
dot icon31/03/2006
Memorandum and Articles of Association
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon17/03/2006
Certificate of change of name
dot icon15/03/2006
New director appointed
dot icon15/03/2006
Director resigned
dot icon05/12/2005
Registered office changed on 05/12/05 from: 6-8 underwood street london N1 7JQ
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New secretary appointed
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
Director resigned
dot icon15/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.22M
-
0.00
278.75K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Christopher Breen
Director
21/11/2005 - 03/02/2014
90
Zoldan, Penelope Frances
Director
16/03/2006 - 31/10/2008
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/11/2005 - 21/11/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/11/2005 - 21/11/2005
36021
Macdonald, Duncan John Tuson
Secretary
23/10/2008 - 01/06/2024
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LATITUDES LIMITED

LATITUDES LIMITED is an(a) Active company incorporated on 15/11/2005 with the registered office located at Forest Lodge High Street, Balcombe, Haywards Heath, West Sussex RH17 6JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LATITUDES LIMITED?

toggle

LATITUDES LIMITED is currently Active. It was registered on 15/11/2005 .

Where is LATITUDES LIMITED located?

toggle

LATITUDES LIMITED is registered at Forest Lodge High Street, Balcombe, Haywards Heath, West Sussex RH17 6JZ.

What does LATITUDES LIMITED do?

toggle

LATITUDES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LATITUDES LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Antony Paul Cunningham as a director on 2026-03-31.